About

Registered Number: 02334804
Date of Incorporation: 12/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 1 City Place, Gatwick, RH6 0PA

 

Nestlé Waters Uk Limited was setup in 1989, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Shaw, Richard James, Gerardo, Giulio Enrico, Messud, Elizabeth Charlotte Lucienne Marjorie, Atkins, Christopher Mark, Bingham, Terence Edward, Callahan, Joseph Daniel, Caso, Jeffrey Townsend, Dowthwaite, Andrew Harold William, Farquhar, Peter Christopher Edward, Finnegan, Robert Martin, Gerardo, Giulio Enrico, Gotterbarm, Henrik, Kirby, Joseph Michael, Krahn, Lawrence Ernest, Ralphs, Andrew Simon, Scott, John Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Richard James 01 November 2015 - 1
ATKINS, Christopher Mark 25 April 2006 02 January 2008 1
BINGHAM, Terence Edward N/A 23 September 1998 1
CALLAHAN, Joseph Daniel 01 March 2004 31 January 2005 1
CASO, Jeffrey Townsend 30 June 2003 01 March 2004 1
DOWTHWAITE, Andrew Harold William 23 June 2004 04 February 2005 1
FARQUHAR, Peter Christopher Edward 12 April 2001 01 March 2004 1
FINNEGAN, Robert Martin 23 September 1998 11 August 2004 1
GERARDO, Giulio Enrico 01 June 2005 31 December 2008 1
GOTTERBARM, Henrik 01 March 2004 01 June 2005 1
KIRBY, Joseph Michael 11 August 2004 31 December 2008 1
KRAHN, Lawrence Ernest 30 June 2003 01 March 2004 1
RALPHS, Andrew Simon 01 February 2005 06 January 2006 1
SCOTT, John Richard N/A 02 June 1992 1
Secretary Name Appointed Resigned Total Appointments
GERARDO, Giulio Enrico 30 June 2003 22 October 2003 1
MESSUD, Elizabeth Charlotte Lucienne Marjorie 01 September 2012 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 22 June 2015
RESOLUTIONS - N/A 26 March 2015
CC04 - Statement of companies objects 26 March 2015
MA - Memorandum and Articles 26 March 2015
TM02 - Termination of appointment of secretary 31 July 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 15 July 2014
MR04 - N/A 12 February 2014
MR04 - N/A 12 February 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AUD - Auditor's letter of resignation 14 November 2013
MISC - Miscellaneous document 12 November 2013
CH01 - Change of particulars for director 15 August 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AD01 - Change of registered office address 19 December 2012
AP03 - Appointment of secretary 06 September 2012
TM02 - Termination of appointment of secretary 08 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 July 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 01 October 2010
RESOLUTIONS - N/A 23 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
CH03 - Change of particulars for secretary 21 June 2010
AR01 - Annual Return 18 June 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 16 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 15 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 30 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
CERTNM - Change of name certificate 30 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
395 - Particulars of a mortgage or charge 21 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
287 - Change in situation or address of Registered Office 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
CERTNM - Change of name certificate 06 November 2003
395 - Particulars of a mortgage or charge 30 October 2003
395 - Particulars of a mortgage or charge 30 October 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
AUD - Auditor's letter of resignation 19 July 2003
363a - Annual Return 17 July 2003
AA - Annual Accounts 11 July 2003
AUD - Auditor's letter of resignation 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
AA - Annual Accounts 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
395 - Particulars of a mortgage or charge 14 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363a - Annual Return 06 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
353 - Register of members 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363a - Annual Return 04 May 2001
363a - Annual Return 04 May 2001
225 - Change of Accounting Reference Date 02 February 2001
CERTNM - Change of name certificate 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 10 July 2000
CERTNM - Change of name certificate 06 July 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363a - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 10 February 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 06 June 1996
287 - Change in situation or address of Registered Office 04 March 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 05 November 1994
395 - Particulars of a mortgage or charge 29 July 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 27 August 1993
395 - Particulars of a mortgage or charge 16 December 1992
395 - Particulars of a mortgage or charge 11 September 1992
363a - Annual Return 23 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 04 March 1992
363a - Annual Return 03 July 1991
AUD - Auditor's letter of resignation 11 June 1991
AUD - Auditor's letter of resignation 06 June 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 10 August 1990
288 - N/A 06 April 1990
287 - Change in situation or address of Registered Office 05 September 1989
288 - N/A 05 September 1989
395 - Particulars of a mortgage or charge 23 August 1989
395 - Particulars of a mortgage or charge 04 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
288 - N/A 06 March 1989
RESOLUTIONS - N/A 25 January 1989
288 - N/A 24 January 1989
NEWINC - New incorporation documents 12 January 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 October 2005 Fully Satisfied

N/A

Rent deposit deed 22 October 2003 Outstanding

N/A

Rent deposit deed 22 October 2003 Outstanding

N/A

Rent deposit charge 02 August 2002 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Fixed charge 27 November 1992 Fully Satisfied

N/A

Fixed and floating charge 10 September 1992 Fully Satisfied

N/A

Legal charge 15 August 1989 Fully Satisfied

N/A

Debenture 26 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.